Advanced company searchLink opens in new window

MUIR GENERATOR SERVICES LIMITED

Company number 10512370

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
21 Apr 2023 AA Micro company accounts made up to 31 March 2023
26 Feb 2023 TM02 Termination of appointment of Iain Muir as a secretary on 26 February 2023
13 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
22 Apr 2022 AA Micro company accounts made up to 31 March 2022
10 Apr 2022 PSC07 Cessation of Morag Muir as a person with significant control on 10 April 2022
14 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
14 Sep 2021 PSC01 Notification of Morag Muir as a person with significant control on 7 April 2021
14 Sep 2021 PSC04 Change of details for Mr Iain Muir as a person with significant control on 7 April 2021
23 Apr 2021 AA Micro company accounts made up to 31 March 2021
23 Feb 2021 PSC04 Change of details for Mr Iain Muir as a person with significant control on 1 February 2019
07 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
06 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
22 May 2019 AD01 Registered office address changed from PO Box 4385 10512370: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9FD on 22 May 2019
18 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
15 Apr 2019 RP05 Registered office address changed to PO Box 4385, 10512370: Companies House Default Address, Cardiff, CF14 8LH on 15 April 2019
10 Apr 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
01 Apr 2019 CH01 Director's details changed for Mr Iain Muir on 1 April 2019
07 Feb 2019 CH01 Director's details changed for Mr Iain Muir on 7 February 2019
07 Feb 2019 CH01 Director's details changed for Mr Iain Muir on 7 February 2019
05 Oct 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
14 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
01 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 4